About

Registered Number: 03486176
Date of Incorporation: 24/12/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: 2nd Floor Hanover House, 30 Charlotte Street, Manchester, M1 4EX

 

Having been setup in 1997, Equaliser Computing Ltd has its registered office in Manchester, it's status at Companies House is "Active". The current directors of Equaliser Computing Ltd are Cosgrove, Adam George, Cosgrove, Michael Anthony, Cosgrove, Joan. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COSGROVE, Adam George 10 May 2017 - 1
COSGROVE, Michael Anthony 23 March 1998 - 1
Secretary Name Appointed Resigned Total Appointments
COSGROVE, Joan 23 March 1998 04 March 2020 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CH01 - Change of particulars for director 04 March 2020
PSC04 - N/A 04 March 2020
TM02 - Termination of appointment of secretary 04 March 2020
CS01 - N/A 30 January 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 14 August 2018
CS01 - N/A 27 December 2017
AP01 - Appointment of director 15 May 2017
AA - Annual Accounts 12 May 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 02 July 2014
CH01 - Change of particulars for director 22 May 2014
CH03 - Change of particulars for secretary 22 May 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 24 December 2009
287 - Change in situation or address of Registered Office 29 September 2009
AA - Annual Accounts 05 September 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 28 December 2007
AA - Annual Accounts 02 December 2007
363a - Annual Return 04 January 2007
288c - Notice of change of directors or secretaries or in their particulars 04 January 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 28 December 2005
288c - Notice of change of directors or secretaries or in their particulars 28 December 2005
AA - Annual Accounts 06 December 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 24 December 2003
AA - Annual Accounts 13 November 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 21 November 2002
363s - Annual Return 17 January 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 07 July 2000
363s - Annual Return 31 January 2000
AA - Annual Accounts 27 May 1999
363s - Annual Return 29 December 1998
288a - Notice of appointment of directors or secretaries 15 April 1998
RESOLUTIONS - N/A 27 March 1998
225 - Change of Accounting Reference Date 27 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 1998
288a - Notice of appointment of directors or secretaries 27 March 1998
287 - Change in situation or address of Registered Office 27 March 1998
287 - Change in situation or address of Registered Office 02 March 1998
288b - Notice of resignation of directors or secretaries 02 March 1998
288b - Notice of resignation of directors or secretaries 02 March 1998
NEWINC - New incorporation documents 24 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.